DPR TRANSPORT SERVICES LIMITED
Status | ACTIVE |
Company No. | 06520174 |
Category | Private Limited Company |
Incorporated | 03 Mar 2008 |
Age | 16 years, 3 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
DPR TRANSPORT SERVICES LIMITED is an active private limited company with number 06520174. It was incorporated 16 years, 3 months, 15 days ago, on 03 March 2008. The company address is 92 Mulberry Grove, Swindon, SN2 1HY, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Mar 2024
Action Date: 03 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-03
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2023
Action Date: 03 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-03
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2022
Action Date: 03 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-03
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 15 Apr 2021
Action Date: 03 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-03
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 09 Jun 2020
Action Date: 22 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-22
Officer name: Mr David Ranford
Documents
Change person secretary company with change date
Date: 09 Jun 2020
Action Date: 22 May 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Karen Ranford
Change date: 2020-05-22
Documents
Change to a person with significant control
Date: 09 Jun 2020
Action Date: 22 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-05-22
Psc name: Mr David Ranford
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2020
Action Date: 09 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-09
New address: 92 Mulberry Grove Swindon SN2 1HY
Old address: 16 Hamble Road Greenmeadow Swindon SN25 3PF
Documents
Confirmation statement with no updates
Date: 17 Mar 2020
Action Date: 03 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-03
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2019
Action Date: 03 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-03
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2018
Action Date: 03 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-03
Documents
Accounts with accounts type micro entity
Date: 07 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Mar 2017
Action Date: 03 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-03
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2016
Action Date: 03 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-03
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2015
Action Date: 03 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-03
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2014
Action Date: 03 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-03
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2013
Action Date: 03 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-03
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2012
Action Date: 03 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-03
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2011
Action Date: 03 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-03
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2010
Action Date: 03 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-03
Documents
Change person director company with change date
Date: 23 Oct 2010
Action Date: 03 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-03
Officer name: David Ranford
Documents
Accounts with accounts type total exemption full
Date: 20 May 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 19 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/09; full list of members
Documents
Certificate change of name company
Date: 05 Aug 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rts swindon LIMITED\certificate issued on 06/08/08
Documents
Legacy
Date: 08 May 2008
Category: Officers
Type: 288a
Description: Director appointed david ranford
Documents
Legacy
Date: 08 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed karen ranford
Documents
Legacy
Date: 02 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary secretarial appointments LIMITED
Documents
Legacy
Date: 02 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director corporate appointments LIMITED
Documents
Some Companies
CELLULAR NETWORKS ENGINEERING LIMITED
TENBY PLACE, 102 SELBY ROAD,NOTTINGHAM,NG2 7BA
Number: | 06211665 |
Status: | ACTIVE |
Category: | Private Limited Company |
DANAR PROPERTY AND LAND MANAGEMENT LIMITED
14 GORSE CRESCENT,WREXHAM,LL12 8LZ
Number: | 06863105 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 26 THE SORTING HOUSE,MANCHESTER,M1 1EP
Number: | 11821948 |
Status: | ACTIVE |
Category: | Private Limited Company |
MITCHELL HOUSE,EDINBURGH,EH6 7BD
Number: | SC545973 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11111044 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEMINI HOUSE, 15 TOWNSHEND ROAD,SURREY,TW9 1XH
Number: | 04809889 |
Status: | ACTIVE |
Category: | Private Limited Company |